AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 24th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, November 2023
| accounts
|
Free Download
(67 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 24th, November 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, January 2023
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071782160001, created on June 29, 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(62 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 30th, March 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on June 27, 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 3, 2012. Old Address: 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to June 30, 2010
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 9th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2010: 100.00 GBP
filed on: 29th, October 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(21 pages)
|